Z PAINTING CO. INC.

Name: | Z PAINTING CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Nov 1971 (54 years ago) |
Entity Number: | 318636 |
ZIP code: | 10312 |
County: | Kings |
Place of Formation: | New York |
Address: | 114 NOEL ST, STATEN ISLAND, NY, United States, 10312 |
Contact Details
Phone +1 718-227-0058
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 114 NOEL ST, STATEN ISLAND, NY, United States, 10312 |
Name | Role | Address |
---|---|---|
JOSEPHINE ZOCCO | Chief Executive Officer | 114 NOEL ST, STATEN ISLAND, NY, United States, 10312 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1260041-DCA | Inactive | Business | 2007-06-27 | 2019-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2005-12-20 | 2012-01-17 | Address | 114 NOEL ST, STATEN ISLAND, NY, 10312, 6015, USA (Type of address: Chief Executive Officer) |
1999-11-18 | 2005-12-20 | Address | 114 NOEL ST, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer) |
1997-11-06 | 1999-11-18 | Address | 2194 EAST 21ST STREET, BROOKLYN, NY, 11229, USA (Type of address: Principal Executive Office) |
1997-11-06 | 1999-11-18 | Address | 2194 EAST 21ST STREET, BROOKLYN, NY, 11229, USA (Type of address: Service of Process) |
1997-11-06 | 1999-11-18 | Address | 2194 EAST 21ST STREET, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131126002287 | 2013-11-26 | BIENNIAL STATEMENT | 2013-11-01 |
120117002723 | 2012-01-17 | BIENNIAL STATEMENT | 2011-11-01 |
071109003206 | 2007-11-09 | BIENNIAL STATEMENT | 2007-11-01 |
051220002181 | 2005-12-20 | BIENNIAL STATEMENT | 2005-11-01 |
031021002233 | 2003-10-21 | BIENNIAL STATEMENT | 2003-11-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2500828 | TRUSTFUNDHIC | INVOICED | 2016-11-30 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2500829 | RENEWAL | INVOICED | 2016-11-30 | 100 | Home Improvement Contractor License Renewal Fee |
1860937 | RENEWAL | INVOICED | 2014-10-22 | 100 | Home Improvement Contractor License Renewal Fee |
1860936 | TRUSTFUNDHIC | INVOICED | 2014-10-22 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
841283 | TRUSTFUNDHIC | INVOICED | 2013-05-30 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
928290 | RENEWAL | INVOICED | 2013-05-30 | 100 | Home Improvement Contractor License Renewal Fee |
841284 | TRUSTFUNDHIC | INVOICED | 2011-07-06 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
928291 | RENEWAL | INVOICED | 2011-07-06 | 100 | Home Improvement Contractor License Renewal Fee |
841285 | TRUSTFUNDHIC | INVOICED | 2009-05-04 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
928292 | RENEWAL | INVOICED | 2009-05-04 | 100 | Home Improvement Contractor License Renewal Fee |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State